THE STUDENT SUPPORT CENTRE (YORKSHIRE) LIMITED

Westminster Business Centre Great North Way Westminster Business Centre Great North Way, York, YO26 6RB
StatusDISSOLVED
Company No.03648027
CategoryPrivate Limited Company
Incorporated12 Oct 1998
Age25 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution09 Sep 2015
Years8 years, 9 months, 27 days

SUMMARY

THE STUDENT SUPPORT CENTRE (YORKSHIRE) LIMITED is an dissolved private limited company with number 03648027. It was incorporated 25 years, 8 months, 25 days ago, on 12 October 1998 and it was dissolved 8 years, 9 months, 27 days ago, on 09 September 2015. The company address is Westminster Business Centre Great North Way Westminster Business Centre Great North Way, York, YO26 6RB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Sep 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: Kemp House 152-160 City Road London EC1V 2DW

New address: Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Peter Frederick Brook

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ohara

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mcgreal

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcgreal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 07 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 21 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Stephen Cameron Ohara

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: James Mcgreal

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Anthony Craig Lee

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: new roman house 10 east road london N1 6BG

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 18/06/01 from: 7 russell street bradford west yorkshire BD5 0JB

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the student support centre (west yorkshire) LIMITED\certificate issued on 08/09/00

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/11/00

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 15/03/99 from: new roman house 10 east road london N1 6BG

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S INSURE LTD

228 STAMFORD HILL,LONDON,N16 6TT

Number:11653164
Status:ACTIVE
Category:Private Limited Company

CARLOS ZANGHERI LTD

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:10683448
Status:ACTIVE
Category:Private Limited Company

JFS MEDICAL LIMITED

REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB

Number:08913267
Status:ACTIVE
Category:Private Limited Company

JON FORRESTER IT CONSULTANCY LIMITED

6 PARIS CLOSE,HINCKLEY,LE10 1EW

Number:06170606
Status:ACTIVE
Category:Private Limited Company

SKIN LOVE LTD

43 RADLEY DRIVE,LIVERPOOL,L10 3LG

Number:10834285
Status:ACTIVE
Category:Private Limited Company

SLDG LTD

FLAT 126,LONDON,E1 1GW

Number:11606254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source